Search icon

TERESA L. TOOLE P.E., INC. - Florida Company Profile

Company Details

Entity Name: TERESA L. TOOLE P.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERESA L. TOOLE P.E., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2007 (18 years ago)
Document Number: P95000043055
FEI/EIN Number 650600123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2012 TOCOBAGA LANE, NOKOMIS, FL, 34275, US
Mail Address: PO BOX 1506, NOKOMIS, FL, 34274, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLE TERESA L Director PO BOX 1506, NOKOMIS, FL, 34274
Browning ROBERT WJr. Agent 3277 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 3277 FRUITVILLE ROAD, C-2, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2016-02-17 Browning, ROBERT W., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 2012 TOCOBAGA LANE, NOKOMIS, FL 34275 -
AMENDMENT 2007-03-26 - -
CHANGE OF MAILING ADDRESS 1996-06-11 2012 TOCOBAGA LANE, NOKOMIS, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State